Search icon

SOLOMON PROPERTY NETWORK LLC. - Florida Company Profile

Company Details

Entity Name: SOLOMON PROPERTY NETWORK LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLOMON PROPERTY NETWORK LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2014 (11 years ago)
Document Number: L13000115605
FEI/EIN Number 46-3944637

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3309 W Bay to Bay Blvd, Tampa, FL, 33629, US
Mail Address: 7815 summertree ln, NEW PORT RICHEY, FL, 34653, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON DARLENE V Manager 3309 W Bay to Bay Blvd,, Tampa, FL, 33629
FICOCELLI JANESSA M Authorized Member 7815 summertree ln, NEW PORT RICHEY, FL, 34653
Ficocelli Janessa M Agent 7815 summertree ln, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3309 W Bay to Bay Blvd, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2024-04-30 3309 W Bay to Bay Blvd, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7815 summertree ln, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2023-02-22 Ficocelli, Janessa M -
LC AMENDMENT 2014-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State